Search icon

BOHEMUND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BOHEMUND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 2726991
ZIP code: 10989
County: New York
Place of Formation: New York
Address: 153 WEST 85TH STREET APT B, 3M, Valley Cottage, NY, United States, 10989
Principal Address: 153 WEST 85TH STREET APT B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA LAPOLLA Chief Executive Officer 153 WEST 85TH STREET APT B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 85TH STREET APT B, 3M, Valley Cottage, NY, United States, 10989

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 153 WEST 85TH STREET APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 153 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2004-03-23 2023-09-14 Address 153 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-02-04 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-04 2023-09-14 Address 153 WEST 85TH STREET, APT. B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002812 2023-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-14
220119000064 2022-01-19 BIENNIAL STATEMENT 2022-01-19
140428002395 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120404002629 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100408002787 2010-04-08 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State